Search icon

FIVE STAR HOME HEALTH CARE AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FIVE STAR HOME HEALTH CARE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 2009 (16 years ago)
Entity Number: 3881353
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 3044 CONEY ISLAND AVENUE,, 4TH FLOOR, BROOKLYN, NY, United States, 11235

Contact Details

Website Fivestarhomecareny.com

Phone +1 718-676-9977

Fax +1 718-676-9977

Phone +1 718-419-7955

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3044 CONEY ISLAND AVENUE,, 4TH FLOOR, BROOKLYN, NY, United States, 11235

National Provider Identifier

NPI Number:
1730651936

Authorized Person:

Name:
MICHAEL REGANO
Role:
COMPLIANCE OFFICER
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
7186769960

History

Start date End date Type Value
2017-09-28 2018-11-13 Address 1302 KINGS HIGHWAY, 3RD FLOOR, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2012-06-13 2017-09-28 Address 1811 KINGS HWY, 2ND FLOOR, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2009-11-20 2023-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-11-20 2012-06-13 Address 2236 79TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181113000871 2018-11-13 CERTIFICATE OF CHANGE 2018-11-13
170928000144 2017-09-28 CERTIFICATE OF CHANGE 2017-09-28
120613000754 2012-06-13 CERTIFICATE OF AMENDMENT 2012-06-13
091120000572 2009-11-20 CERTIFICATE OF INCORPORATION 2009-11-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2392989 SL VIO INVOICED 2016-08-02 5000 SL - Sick Leave Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State